Active
Company Information for RED SKY MANAGEMENT LIMITED
44 WHITEHOUSE ROAD, EDINBURGH, EH4 6PH,
|
Company Registration Number
SC252119
Private Limited Company
Active |
Company Name | |
---|---|
RED SKY MANAGEMENT LIMITED | |
Legal Registered Office | |
44 WHITEHOUSE ROAD EDINBURGH EH4 6PH Other companies in EH2 | |
Company Number | SC252119 | |
---|---|---|
Company ID Number | SC252119 | |
Date formed | 2003-07-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827883482 |
Last Datalog update: | 2023-12-06 21:44:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED SKY MANAGEMENT GROUP, LLC | 4535 W SAHARA AVE., STE 200 LAS VEGAS NV 89102 | FTB SUSPENDED | Company formed on the 2007-08-09 | |
RED SKY MANAGEMENT, L.L.C. | 25248 LAKE ROAD - BAY VILLAGE OH 44140 | Active | Company formed on the 2001-08-15 | |
RED SKY MANAGEMENT, LLC | 47533 SAULTY DR STERLING VA 20165 | Active | Company formed on the 2004-06-24 | |
RED SKY MANAGEMENT | 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2002-07-12 | |
RED SKY MANAGEMENT, LLC | 14100 HWY 290 W UNIT 1600D AUSTIN TX 78737 | Active | Company formed on the 2008-05-22 | |
Red Sky Management, LLC | 475 17th St Ste 544 Denver CO 80202 | Good Standing | Company formed on the 2019-10-04 | |
RED SKY MANAGEMENT EMD INC. | 9133 48TH AVE Queens ELMHURST NY 11373 | Active | Company formed on the 2023-11-09 |
Officer | Role | Date Appointed |
---|---|---|
ROWEN JAMES STANLEY SHEPHERD |
||
RHONA ALLISON HUME |
||
ROWEN JAMES STANLEY SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ALEXANDER COOKE |
Director | ||
FIRSTSCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
SH01 | 01/08/21 STATEMENT OF CAPITAL GBP 1.9475 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/20 FROM 8 Randolph Crescent Edinburgh EH3 7th Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-01 GBP 1.90 | |
SH03 | Purchase of own shares | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-01 GBP 1.905 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-01 GBP 1.91 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-01 GBP 1.915 | |
SH03 | Purchase of own shares | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-01 GBP 1.92 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-01 GBP 1.925 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM 3-5 Lower Basement Red Sky Management Melville Street Edinburgh EH3 7PE Scotland | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-01 GBP 1.93 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 1.935 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-28 GBP 1.935 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM 63a George Street Edinburgh EH2 2JG | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-07 GBP 1.95 | |
SH03 | Purchase of own shares | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER COOKE | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE | |
AR01 | 01/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RHONA ALLISON SHEPHERD / 01/04/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWEN JAMES STANLEY SHEPHERD / 17/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RHONA ALLISON SHEPHERD / 17/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROWEN JAMES STANLEY SHEPHERD / 17/07/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
RES13 | SUBDIVISION OF 400,000 ORDINARY SHARES OF £0.0025P EACH 20/10/2011 | |
SH02 | SUB-DIVISION 20/10/11 | |
AR01 | 01/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 1 ST. COLME STREET EDINBURGH EH3 6AA | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWEN JAMES STANLEY SHEPHERD / 07/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 15 BONNINGTON ROAD LANE EDINBURGH EH6 5BJ | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 11 LARGO PLACE EDINBURGH EH6 4AG | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 1 BEECHWOOD TERRACE WEST PARK ROAD DUNDEE DD2 1NW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RED SKY MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |